MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED
Company number 01995563
- Company Overview for MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED (01995563)
- Filing history for MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED (01995563)
- People for MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED (01995563)
- More for MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED (01995563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
15 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
21 Oct 2022 | TM01 | Termination of appointment of Mark Richard Sarjant as a director on 21 October 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
21 Apr 2020 | TM01 | Termination of appointment of Janette Lydia Page as a director on 21 April 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | AP01 | Appointment of Mr Simon Hinton Bates as a director on 2 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
04 Jan 2018 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 4 January 2018 | |
20 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | AP01 | Appointment of Mrs Caroline Elizabeth Evans as a director on 28 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Jun 2016 | AD01 | Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|